CONTINUOUS INSIGHT LTD.
Status | DISSOLVED |
Company No. | 05329528 |
Category | Private Limited Company |
Incorporated | 11 Jan 2005 |
Age | 19 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2015 |
Years | 8 years, 10 months, 4 days |
SUMMARY
CONTINUOUS INSIGHT LTD. is an dissolved private limited company with number 05329528. It was incorporated 19 years, 4 months, 28 days ago, on 11 January 2005 and it was dissolved 8 years, 10 months, 4 days ago, on 04 August 2015. The company address is The Triangle The Triangle, London, W6 0LG.
Company Fillings
Gazette dissolved voluntary
Date: 04 Aug 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change sail address company with old address new address
Date: 12 Jan 2015
Category: Address
Type: AD02
New address: The Triangle 5-17 Hammersmith Grove London W6 0LG
Old address: 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Old address: C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
New address: The Triangle 5-17 Hammersmith Grove London W6 0LG
Change date: 2015-01-12
Documents
Change account reference date company current extended
Date: 31 Jul 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-09-30
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Jonathan Harris
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Resolution
Date: 19 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Pastides
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Pastides
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Lundie
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Pastides
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Paul Armitage
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Change registered office address company with date old address
Date: 05 Feb 2012
Action Date: 05 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-05
Old address: 72 New Bond Street London W1S 1RR
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 07 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-07
Documents
Appoint person secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter James Pastides
Documents
Termination secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Hagues
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tina Caroline Lundie
Documents
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Frances Pastides
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Peter Lundie
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter James Pastides
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 12 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed market maker developments LTD\certificate issued on 16/06/09
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; full list of members; amend
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: 1100 parkway, solent business park, fareham hampshire PO15 7AB
Documents
Legacy
Date: 23 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 15 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 03002755 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRIDGE & CO ASSOCIATES LIMITED
18-22 ANGEL CRESCENT,BRIDGWATER,TA6 3AL
Number: | 09493108 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 SHAFTESBURY COURT,LONDON,WC2H 8EH
Number: | 11776934 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST INTERNATIONAL PROPERTIES LIMITED
MINSHULL HOUSE,STOCKPORT,SK4 2LP
Number: | 06703411 |
Status: | ACTIVE |
Category: | Private Limited Company |
KANES FOODS LTD CLEEVE ROAD,EVESHAM,WR11 8JS
Number: | 04376107 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 INGLEWOOD GARDENS,EASTLEIGH,SO50 8GF
Number: | 08209959 |
Status: | ACTIVE |
Category: | Private Limited Company |